Company NameBrokerstar Limited
Company StatusDissolved
Company Number04163870
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed11 April 2001(1 month, 2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 23 March 2010)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed11 April 2001(1 month, 2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 23 March 2010)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed11 April 2001(1 month, 2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 23 March 2010)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed13 March 2001(3 weeks after company formation)
Appointment Duration4 weeks (resigned 11 April 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2001(3 weeks after company formation)
Appointment Duration4 weeks (resigned 11 April 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2001(3 weeks after company formation)
Appointment Duration4 weeks (resigned 11 April 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009Application to strike the company off the register (1 page)
24 November 2009Application to strike the company off the register (1 page)
24 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
21 May 2009Resolutions
  • RES13 ‐ Sections 102 and 105 19/05/2009
(1 page)
21 May 2009Resolutions
  • RES13 ‐ Sections 102 and 105 19/05/2009
(1 page)
11 May 2009Resolutions
  • RES13 ‐ Section 641(1)(a) comp act 06 29/04/2009
(4 pages)
11 May 2009Resolutions
  • RES13 ‐ Section 641(1)(a) comp act 06 29/04/2009
(4 pages)
30 March 2009Return made up to 20/02/09; full list of members (3 pages)
30 March 2009Return made up to 20/02/09; full list of members (3 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
27 February 2008Return made up to 20/02/08; full list of members (3 pages)
27 February 2008Return made up to 20/02/08; full list of members (3 pages)
28 June 2007Accounts made up to 31 December 2006 (7 pages)
28 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
28 February 2007Return made up to 20/02/07; full list of members (2 pages)
28 February 2007Return made up to 20/02/07; full list of members (2 pages)
7 August 2006Accounts made up to 31 December 2005 (7 pages)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
7 March 2006Return made up to 20/02/06; full list of members (7 pages)
7 March 2006Return made up to 20/02/06; full list of members (7 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
22 September 2005Accounts made up to 31 December 2004 (7 pages)
21 March 2005Return made up to 20/02/05; full list of members (7 pages)
21 March 2005Return made up to 20/02/05; full list of members (7 pages)
28 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
28 April 2004Accounts made up to 31 December 2003 (7 pages)
24 March 2004Return made up to 20/02/04; full list of members (7 pages)
24 March 2004Return made up to 20/02/04; full list of members (7 pages)
27 September 2003Accounts made up to 31 December 2002 (8 pages)
27 September 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
24 March 2003Return made up to 20/02/03; full list of members (7 pages)
24 March 2003Return made up to 20/02/03; full list of members (7 pages)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
14 October 2002Full accounts made up to 31 December 2001 (9 pages)
14 October 2002Full accounts made up to 31 December 2001 (9 pages)
13 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2002Return made up to 20/02/02; full list of members (5 pages)
1 March 2002Return made up to 20/02/02; full list of members (5 pages)
15 May 2001Statement of affairs (10 pages)
15 May 2001Statement of affairs (10 pages)
15 May 2001Ad 20/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2001Ad 20/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2001New secretary appointed;new director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New secretary appointed;new director appointed (2 pages)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
18 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Registered office changed on 18/04/01 from: 100 new bridge street london EC4V 6JA (1 page)
18 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
18 April 2001Director resigned (1 page)
18 April 2001Registered office changed on 18/04/01 from: 100 new bridge street london EC4V 6JA (1 page)
18 April 2001Secretary resigned;director resigned (1 page)
18 April 2001Secretary resigned;director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Secretary resigned (1 page)
13 April 2001New director appointed (25 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001New director appointed (25 pages)
13 April 2001New secretary appointed;new director appointed (25 pages)
13 April 2001Director resigned (1 page)
13 April 2001New secretary appointed;new director appointed (25 pages)
13 April 2001Registered office changed on 13/04/01 from: 83 leonard street london EC2A 4QS (1 page)
13 April 2001Registered office changed on 13/04/01 from: 83 leonard street london EC2A 4QS (1 page)
20 February 2001Incorporation (9 pages)